- Company Overview for STALLAN NAZEING LIMITED (08906410)
- Filing history for STALLAN NAZEING LIMITED (08906410)
- People for STALLAN NAZEING LIMITED (08906410)
- More for STALLAN NAZEING LIMITED (08906410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | PSC04 | Change of details for Mr David William Whittaker as a person with significant control on 1 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr David William Whittaker on 1 August 2018 | |
06 Sep 2018 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Stephen Paul Allan on 1 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 5 September 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|